STARRIS PROPERTY LTD

125 London Road 125 London Road, Oxford, OX3 9HZ, England
StatusACTIVE
Company No.14272598
CategoryPrivate Limited Company
Incorporated03 Aug 2022
Age1 year, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

STARRIS PROPERTY LTD is an active private limited company with number 14272598. It was incorporated 1 year, 9 months, 13 days ago, on 03 August 2022. The company address is 125 London Road 125 London Road, Oxford, OX3 9HZ, England.



Company Fillings

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Capital

Type: SH19

Capital : 100 GBP

Date: 2024-03-21

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/24

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Martin Holdstock

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Stuart Andrew Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dennis Frank Harrison

Termination date: 2023-05-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Starris Group Ltd

Cessation date: 2023-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Feb 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 17 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 12 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel John Tranah

Cessation date: 2022-12-20

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2022-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-20

Psc name: Shannon Louise Holdstock

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-12-20

Psc name: Starris Group Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-20

Officer name: Nigel John Tranah

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mrs Shannon Louise Holdstock

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Stuart Andrew Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-20

Officer name: Mr Andrew Dennis Frank Harrison

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-08-31

New date: 2023-03-31

Documents

View document PDF

Incorporation company

Date: 03 Aug 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2KC LTD

LEY FARM CALLANS LANE,ASHBY-DE-LA-ZOUCH,LE65 1RJ

Number:10120936
Status:ACTIVE
Category:Private Limited Company

ALADL LIMITED

21 TITHING ROAD,FLEET,GU51 1GG

Number:11435960
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE RESOURCING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08026575
Status:ACTIVE
Category:Private Limited Company

CHESTNUT PLACE RES. ASSOC. (ASHTEAD) LIMITED

6 CHESTNUT PLACE,ASHTEAD,KT21 2DY

Number:03066330
Status:ACTIVE
Category:Private Limited Company

T.Y.M. SEALS AND GASKETS LIMITED

UNIT A BEACON BUISNESS CENTRE,DEVIZES,SN10 2EY

Number:02806321
Status:ACTIVE
Category:Private Limited Company

TETLOW PROPERTIES LIMITED

51 CHARDMORE ROAD,LONDON,N16 6JA

Number:11570308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source